Company NameFlybywire Limited
DirectorKeith Postill
Company StatusActive
Company Number06525964
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameKeith Postill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 25 Horseshoe Avenue
Dove Holes
Buxton
High Peak
SK17 8DP
Secretary NameSita Bernadette Postill
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 25 Horseshoe Avenue
Dove Holes
Buxton
High Peak
SK17 8DP

Location

Registered Address7 Croxton Close
Marple
Stockport
SK6 7RQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

1 at £1Keith Postill
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,388
Cash£17
Current Liabilities£42,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
9 August 2023Registered office address changed from Unit 201 Vernon Mill Mersey Street Stockport SK1 2HX England to 7 Croxton Close Marple Stockport SK6 7RQ on 9 August 2023 (1 page)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
15 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
17 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 March 2018Registered office address changed from 49 Sidmouth Road Sale M33 5HZ England to Unit 201 Vernon Mill Mersey Street Stockport SK1 2HX on 19 March 2018 (1 page)
17 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
17 March 2018Director's details changed for Keith Postill on 17 March 2018 (2 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
1 January 2017Registered office address changed from 39 Norbury Drive Marple Stockport Cheshire SK6 6LW to 49 Sidmouth Road Sale M33 5HZ on 1 January 2017 (1 page)
1 January 2017Registered office address changed from 39 Norbury Drive Marple Stockport Cheshire SK6 6LW to 49 Sidmouth Road Sale M33 5HZ on 1 January 2017 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
9 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
9 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Registered office address changed from 3 the Leas Hale Altrincham Cheshire WA15 8LB to 39 Norbury Drive Marple Stockport Cheshire SK6 6LW on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 3 the Leas Hale Altrincham Cheshire WA15 8LB to 39 Norbury Drive Marple Stockport Cheshire SK6 6LW on 24 December 2014 (1 page)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
25 February 2014Registered office address changed from 26 Taywood Road Westhoughton Bolton BL3 4SJ United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 26 Taywood Road Westhoughton Bolton BL3 4SJ United Kingdom on 25 February 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 September 2013Registered office address changed from 7 Damery Court Bramhall Stockport Cheshire SK7 2JY United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 7 Damery Court Bramhall Stockport Cheshire SK7 2JY United Kingdom on 27 September 2013 (1 page)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from 16 Alvaston Road Manchester M18 7GY United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 16 Alvaston Road Manchester M18 7GY United Kingdom on 23 March 2012 (1 page)
6 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Sita Bernadette Postill on 1 March 2010 (1 page)
14 April 2010Secretary's details changed for Sita Bernadette Postill on 1 March 2010 (1 page)
14 April 2010Registered office address changed from 1 Hulton Street Salford Greater Manchester M5 3GE on 14 April 2010 (1 page)
14 April 2010Director's details changed for Keith Postill on 1 March 2010 (2 pages)
14 April 2010Secretary's details changed for Sita Bernadette Postill on 1 March 2010 (1 page)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Keith Postill on 1 March 2010 (2 pages)
14 April 2010Registered office address changed from 1 Hulton Street Salford Greater Manchester M5 3GE on 14 April 2010 (1 page)
14 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Keith Postill on 1 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Registered office changed on 08/07/2009 from 171A greg street stockport cheshire SK5 7LN united kingdom (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 06/03/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 171A greg street stockport cheshire SK5 7LN united kingdom (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 06/03/09; full list of members (3 pages)
8 July 2009Location of debenture register (1 page)
7 July 2009Director's change of particulars / keith postill / 07/07/2009 (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Director's change of particulars / keith postill / 07/07/2009 (1 page)
7 July 2009Secretary's change of particulars / sita postill / 07/07/2009 (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Secretary's change of particulars / sita postill / 07/07/2009 (1 page)
12 May 2008Director's change of particulars / keith postill / 08/05/2008 (1 page)
12 May 2008Director's change of particulars / keith postill / 08/05/2008 (1 page)
12 May 2008Secretary's change of particulars / sita postill / 08/05/2008 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 112A turncroft lane stockport SK1 4AR (1 page)
12 May 2008Secretary's change of particulars / sita postill / 08/05/2008 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 112A turncroft lane stockport SK1 4AR (1 page)
6 March 2008Incorporation (19 pages)
6 March 2008Incorporation (19 pages)